EVERGREEN MEADOWS SMALLWOOD MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.08492787
Category
Incorporated17 Apr 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

EVERGREEN MEADOWS SMALLWOOD MANAGEMENT COMPANY LIMITED is an active with number 08492787. It was incorporated 11 years, 1 month, 13 days ago, on 17 April 2013. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: B-Hive Company Secretarial Services Limited

Change date: 2022-10-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Ltd

Change date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Boath

Termination date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Richard Eric Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Thomas Clark Schofield

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Joshua Joseph Adam Pear

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Eric Johnston

Termination date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Joshua Pear

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Stuart Lewis Murray

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eric Johnston

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Dr Catherine Louise Booth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Boath

Appointment date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rowland Homes Limited

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: 7 Meadowside Moss End Lane Smallwood Cheshire CW11 2WS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 7 Meadowside Moss End Lane Smallwood Cheshire CW11 2WS

Change date: 2016-01-15

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Lewis Murray

Change date: 2016-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Ltd

Termination date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Old address: 4 Princess Street Knutsford Cheshire WA16 6DD

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: AD01

New address: 4 Princess Street Knutsford Cheshire WA16 6DD

Old address: C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom

Change date: 2015-05-17

Documents

View document PDF

Annual return company with made up date

Date: 26 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Lewis Murray

Termination date: 2014-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-12-01

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD

Old address: Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Annual return company with made up date

Date: 21 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date

Date: 19 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&D REALESTATE LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:08571838
Status:ACTIVE
Category:Private Limited Company
Number:CS001213
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

INDEPENDENT COMMERCIAL LAUNDRY SERVICES LTD

4340-4350 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:10773211
Status:ACTIVE
Category:Private Limited Company

NU WORLD INVESTMENTS LTD

7 HAREWOOD PLACE,LONDON,W1S 1BZ

Number:08535210
Status:ACTIVE
Category:Private Limited Company

RIAZ & SONS HOUSING LTD

1 ASH VILLAS,NOTTINGHAM,NG5 1BN

Number:11690419
Status:ACTIVE
Category:Private Limited Company

TOM MCCULLOUGH LTD

26 HARREL LANE,BARROW IN FURNESS,LA13 9LN

Number:06602601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source